Advanced company searchLink opens in new window

ROMEO AND JULIET FILMS LIMITED

Company number 07444416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
22 Sep 2017 TM01 Termination of appointment of Lawrence Stewart Elman as a director on 13 September 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 CH01 Director's details changed for Ms Ileen Marla Maisel on 30 January 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 Feb 2014 CH01 Director's details changed for Ms Ileen Marla Maisel on 1 January 2014
11 Feb 2014 AD01 Registered office address changed from 21 Ganton Street 4Th Floor London W1F 9BN United Kingdom on 11 February 2014
26 Nov 2013 CH01 Director's details changed for Mr Lawrence Stewart Elman on 1 October 2013
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
28 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
15 May 2012 CH01 Director's details changed for Mr Lawrence Stewart Elman on 28 February 2012